Advanced company searchLink opens in new window

HANOVER COLLECTION LTD

Company number 07058608

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2014 CH01 Director's details changed for Ms Michelle Charpentier on 4 November 2014
26 Nov 2014 DS01 Application to strike the company off the register
21 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
12 Jun 2013 AD01 Registered office address changed from 66 York Road Weybridge KT13 9DY England on 12 June 2013
06 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
06 Sep 2012 CH01 Director's details changed for Ms Michelle Charpentier Hoare on 3 January 2012
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Dec 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
12 Nov 2010 AD01 Registered office address changed from 6 Elgin Place St Georges Avenue Weybridge Kt13 Obe United Kingdom on 12 November 2010
08 Feb 2010 AP01 Appointment of Ms Michelle Charpentier as a director
27 Oct 2009 TM01 Termination of appointment of Peter Valaitis as a director
27 Oct 2009 NEWINC Incorporation